Search icon

C.M.C., LLC - Florida Company Profile

Company Details

Entity Name: C.M.C., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C.M.C., LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jul 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: L04000052261
Address: 1500 E. HARWOOD STREET, ORLANDO, FL, 32803
Mail Address: 1500 E. HARWOOD STREET, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLOS COLOMBO M Agent 1500 E HARWOOD STREET, ORLANDO, FL, FL, 32803, US
COLOMBO CARLOS M Manager 1500 E. HARWOOD STREET, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
R. M. VS DEPARTMENT OF REVENUE O/B/O C. M. C. 2D2022-1219 2022-04-15 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
2001-563937

Parties

Name R & M COMPANY, INC.
Role Appellant
Status Active
Name DEPARTMENT OF REVENUE
Role Appellee
Status Active
Representations TONI C. BERNSTEIN, S.A.A.G.
Name C.M.C., LLC
Role Appellee
Status Active
Name EUREKA JENKINS (DNU)
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2022-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of R. M.
Docket Date 2022-10-20
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2022-08-04
Type Record
Subtype Record on Appeal
Description Received Records ~ ADMINISTRATIVE - 210 PAGES
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Transferred to the 6DCA.
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-01
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to appellee’s motion to compel.
Docket Date 2022-11-30
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ MOTION TO COMPEL SERVICE
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2022-07-19
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-07-08
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of EUREKA JENKINS (DNU)
Docket Date 2022-05-31
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ PS RECARDO MC COY
On Behalf Of R. M.
Docket Date 2022-05-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF INSOLVENCY
On Behalf Of R. M.
Docket Date 2022-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLEE,DEPARTMENT OF REVENUE; NOTICE OF LIMITATION OF SCOPE OFREPRESENTATION; AND DESIGNATION OF E-MAIL ADDRESSESPURSUANT TO RULE 2.516
On Behalf Of DEPARTMENT OF REVENUE
Docket Date 2022-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Administrative Appeal
On Behalf Of R. M.
Docket Date 2022-04-15
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2022-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Administrative Appeal ~ NOT CERTIFIED
On Behalf Of R. M.
Docket Date 2022-06-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's May 25, 2022, order to show cause is hereby discharged.
Docket Date 2022-05-25
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED-SEE 06/01/22 ORDER**Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
Docket Date 2022-04-18
Type Order
Subtype Order on Filing Fee
Description dep't of revenue fee order ~ This administrative appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes (2018).Appellant shall forward the required $300.00 filing fee or, if applicable, an order of the administrative agency finding appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.To obtain an order of indigency, appellant should direct inquiries to the Department of Revenue, Child Support Enforcement, attn: Agency Clerk Eureka Jenkins, P.O. Box 8030, Tallahassee, Florida, 32314-8030; phone: 850-617-8611.
R. M. VS DEPARTMENT OF REVENUE O/B/O C. M. C. 6D2023-0400 2022-04-15 Closed
Classification NOA Final - Administrative - Other
Court 6th District Court of Appeal
Originating Court Administrative Agency
2001-563937

Parties

Name R & M COMPANY, INC.
Role Appellant
Status Active
Name DEPARTMENT OF REVENUE - CLERK
Role Appellee
Status Active
Representations TONI C. BERNSTEIN, S.A.A.G.
Name C.M.C., LLC
Role Appellee
Status Active
Name EUREKA JENKINS
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF INSOLVENCY
On Behalf Of R. M.
Docket Date 2022-05-31
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ PS RECARDO MC COY
On Behalf Of R. M.
Docket Date 2022-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time is granted, and he shall satisfy this court's April 18, 2022, fee order within 30 days from the date of this order.
Docket Date 2022-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2022-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of R. M.
Docket Date 2023-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-01
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ Attorney Bernstein's Motion to Compel Service is denied as moot.
Docket Date 2023-05-01
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ Appellant has failed to file the initial brief pursuant to the Court's order dated November 28, 2022. Appellant also failed to respond to the Court's order dated December 1, 2022. This appeal is dismissed for failing to file the initial brief. Attorney Bernstein's Motion to Compel Service is denied as moot.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-01
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to appellee’s motion to compel.
Docket Date 2022-11-30
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ MOTION TO COMPEL SERVICE
On Behalf Of DEPARTMENT OF REVENUE - CLERK
Docket Date 2022-10-20
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2022-08-04
Type Record
Subtype Record on Appeal
Description Received Records ~ ADMINISTRATIVE - 210 PAGES
Docket Date 2022-07-19
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-07-08
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of EUREKA JENKINS
Docket Date 2022-04-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AS COUNSEL FOR APPELLEE,DEPARTMENT OF REVENUE; NOTICE OF LIMITATION OF SCOPE OFREPRESENTATION; AND DESIGNATION OF E-MAIL ADDRESSESPURSUANT TO RULE 2.516
On Behalf Of DEPARTMENT OF REVENUE - CLERK
Docket Date 2022-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-04-15
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2022-04-15
Type Notice
Subtype Notice of Appeal
Description Notice of Administrative Appeal
On Behalf Of R. M.
Docket Date 2022-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Administrative Appeal ~ NOT CERTIFIED
On Behalf Of R. M.
Docket Date 2022-05-25
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED-SEE 06/01/22 ORDER**Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by the Florida Rules of Appellate Procedure, and this court is unable thereby to determine its jurisdiction.
Docket Date 2022-04-18
Type Order
Subtype Order on Filing Fee
Description dep't of revenue fee order ~ This administrative appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes (2018).Appellant shall forward the required $300.00 filing fee or, if applicable, an order of the administrative agency finding appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.To obtain an order of indigency, appellant should direct inquiries to the Department of Revenue, Child Support Enforcement, attn: Agency Clerk Eureka Jenkins, P.O. Box 8030, Tallahassee, Florida, 32314-8030; phone: 850-617-8611.
C. M. C. VS T. L. B., JR. 2D2020-0765 2020-03-03 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-DR-003918

Parties

Name C.M.C., LLC
Role Appellant
Status Active
Name T. L. B., JR.
Role Respondent
Status Active
Name HON. GLENN KEITH CARY
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-25
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing is denied.
Docket Date 2021-04-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of C. M. C.
Docket Date 2021-04-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-12-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of T. L. B., JR.
Docket Date 2020-11-10
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2020-10-20
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED - 65 PAGES
Docket Date 2020-10-09
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2020-08-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of C. M. C.
Docket Date 2020-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2020-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of C. M. C.
Docket Date 2020-06-10
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2020-04-23
Type Order
Subtype Order
Description Miscellaneous Order ~ The transcript filed by Appellant on April 14, 2020, is stricken without prejudice to Appellant to file a motion to supplement the record with said transcript.
Docket Date 2020-04-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's March 3, 2020, order to show cause is hereby discharged.
Docket Date 2020-04-14
Type Record
Subtype Transcript
Description Transcript Received ~ *stricken-see 4/23/2020 order.*
On Behalf Of C. M. C.
Docket Date 2020-04-13
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of C. M. C.
Docket Date 2020-03-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's March 20, 2020 filing does not satisfy this court's March 3, 2020 order to show cause. Appellant has provided only a copy of the magistrate's report and recommendation. Within fifteen days from the date of this order, Appellant shall provide a copy of the trial court's order, likely an order adopting the magistrate's report and recommendation. The order to show cause remains pending.
Docket Date 2020-03-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
On Behalf Of C. M. C.
Docket Date 2020-03-03
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED**(see 4/14/20 ord)
Docket Date 2020-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-03
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of LEE CLERK
Docket Date 2020-03-03
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2020-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PATERNITY
On Behalf Of C. M. C.

Documents

Name Date
Florida Limited Liability 2004-07-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State